Background WavePink WaveYellow Wave

WOODCHURCH PROPERTY GROUP LIMITED (10434901)

WOODCHURCH PROPERTY GROUP LIMITED (10434901) is an active UK company. incorporated on 19 October 2016. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOODCHURCH PROPERTY GROUP LIMITED has been registered for 9 years. Current directors include TAPLIN, David John.

Company Number
10434901
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
5th Floor Ashford Commercial Quarter, Ashford, TN23 1FB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAPLIN, David John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODCHURCH PROPERTY GROUP LIMITED

WOODCHURCH PROPERTY GROUP LIMITED is an active company incorporated on 19 October 2016 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOODCHURCH PROPERTY GROUP LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10434901

LTD Company

Age

9 Years

Incorporated 19 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

WOODCHURCH PROPERTY INVESTMENTS LIMITED
From: 19 October 2016To: 7 June 2018
Contact
Address

5th Floor Ashford Commercial Quarter 1 Dover Place Ashford, TN23 1FB,

Previous Addresses

Wilkins Kennedy Fkc Stourside Place 35-41 Station Road Ashford Kent TN23 1PP United Kingdom
From: 19 October 2016To: 10 July 2018
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Jan 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

TAPLIN, David John

Active
Ashford Commercial Quarter, AshfordTN23 1FB
Born December 1962
Director
Appointed 19 Oct 2016

Persons with significant control

1

Mr David John Taplin

Active
Ashford Commercial Quarter, AshfordTN23 1FB
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
6 November 2018
AAMDAAMD
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Resolution
7 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 June 2018
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
23 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Incorporation Company
19 October 2016
NEWINCIncorporation